LAVIGNAC SECURITIES LIMITED

Register to unlock more data on OkredoRegister

LAVIGNAC SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08162968

Incorporation date

31/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Thames Side, Windsor, Berkshire SL4 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2012)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon12/12/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 1 Thames Side Windsor Berkshire SL4 1QN on 2025-12-12
dot icon21/10/2025
Change of details for Mr Gregory Sean Miller-Cheevers as a person with significant control on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr Gregory Sean Miller-Cheevers on 2025-10-21
dot icon08/09/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-08
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon29/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/08/2020
Termination of appointment of Terje Andre Width as a director on 2020-08-07
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Registered office address changed from Titchfield House 2nd Floor 69-85 Tabernacle Street London EC2V 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2019-11-18
dot icon19/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/12/2017
Termination of appointment of Douglas Stuart Fraser West as a director on 2017-10-15
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon25/04/2017
Appointment of Terje Andre Width as a director on 2017-01-20
dot icon28/10/2016
Director's details changed for Mr Gregory Sean Miller-Cheevers on 2016-10-28
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/07/2016
Termination of appointment of Yvonne Angelique Miller-Cheevers as a director on 2016-07-07
dot icon08/07/2016
Director's details changed for Mr Gregory Sean Miller-Cheevers on 2016-06-22
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/11/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/11/2015
Appointment of Mr Douglas Stuart Fraser West as a director on 2015-10-01
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon30/10/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon10/06/2013
Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2013-06-10
dot icon17/01/2013
Appointment of Yvonne Angelique Miller-Cheevers as a director
dot icon17/01/2013
Appointment of Yvonne Angelique Miller-Cheevers as a director
dot icon21/09/2012
Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD England on 2012-09-21
dot icon31/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-92.76 % *

* during past year

Cash in Bank

£32.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
97.95K
-
0.00
147.61K
-
2022
0
82.92K
-
0.00
442.00
-
2023
0
60.11K
-
0.00
32.00
-
2023
0
60.11K
-
0.00
32.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

60.11K £Descended-27.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.00 £Descended-92.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller-Cheevers, Yvonne Angelique
Director
05/12/2012 - 07/07/2016
3
West, Douglas Stuart Fraser
Director
01/10/2015 - 15/10/2017
9
Miller-Cheevers, Gregory Sean
Director
31/07/2012 - Present
11
Width, Terje Andre
Director
20/01/2017 - 07/08/2020
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAVIGNAC SECURITIES LIMITED

LAVIGNAC SECURITIES LIMITED is an(a) Active company incorporated on 31/07/2012 with the registered office located at 1 Thames Side, Windsor, Berkshire SL4 1QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAVIGNAC SECURITIES LIMITED?

toggle

LAVIGNAC SECURITIES LIMITED is currently Active. It was registered on 31/07/2012 .

Where is LAVIGNAC SECURITIES LIMITED located?

toggle

LAVIGNAC SECURITIES LIMITED is registered at 1 Thames Side, Windsor, Berkshire SL4 1QN.

What does LAVIGNAC SECURITIES LIMITED do?

toggle

LAVIGNAC SECURITIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAVIGNAC SECURITIES LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.